UKBizDB.co.uk

CODIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Codis Limited. The company was founded 30 years ago and was given the registration number 02819582. The firm's registered office is in HARROW. You can find them at Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CODIS LIMITED
Company Number:02819582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom, HA1 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Hillbury Avenue, Kenton, Harrow, HA3 8EW

Secretary30 June 2001Active
14 Hillbury Avenue, Kenton, Harrow, HA3 8EW

Director01 June 1995Active
61, Cliff Road, Worlebury, Weston-Super-Mare, United Kingdom, BS22 9SD

Director01 October 1997Active
14 Hillbury Avenue, Kenton, HA3 8EW

Secretary19 May 1994Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary19 May 1993Active
14 College Farm Court, Fen Drayton, Cambridge, CB4 5SZ

Director14 July 1998Active
73 Montpelier Rise, Wembley, HA9 8RQ

Director15 November 1995Active
120 East Road, London, N1 6AA

Nominee Director19 May 1993Active
8 Hillbury Avenue, Kenton, Harrow, HA3 8EW

Director19 May 1994Active
14 Hillbury Avenue, Kenton, HA3 8EW

Director12 June 1998Active

People with Significant Control

Mr Sean Williamson
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:61 Cliff Road, Worlebury, Weston-Super-Mare, United Kingdom, BS22 9SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Manmohan Nischal
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:14 Hillbury Avenue, Kenton, Harrow, United Kingdom, HA3 8EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Mortgage

Mortgage satisfy charge full.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-03Accounts

Accounts with accounts type total exemption small.

Download
2014-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-18Accounts

Accounts with accounts type total exemption small.

Download
2013-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.